Edinburgh
EH3 8BL
Scotland
Director Name | Mr Martin William Duncanson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mrs Jane Rowena Barrett |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2005(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 22 March 2022) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 13 Montpelier Row Twickenham Middlesex TW1 2NQ |
Director Name | Mr Rupert Alexander Lowndes Barrett |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2005(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 22 March 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Montpelier Row Twickenham Middlesex TW1 2NQ |
Secretary Name | Mrs Jane Rowena Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2005(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 22 March 2022) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 13 Montpelier Row Twickenham Middlesex TW1 2NQ |
Director Name | Mr Mirza Delibegovic |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2022(17 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Jonathan Morley |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2022(17 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | lochtay-vacations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01567 820323 |
Telephone region | Killin |
Registered Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 10 other UK companies use this postal address |
206 at £1 | Rupert Alexander Lowndes Barrett 51.24% Ordinary A |
---|---|
188 at £1 | Jane Rowena Barrett 46.77% Ordinary B |
4 at £1 | Trustees Of Lottie Hannah Barrett 1.00% Ordinary D |
4 at £1 | Trustees Of Willa Maude Barrett 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £22,408 |
Current Liabilities | £291,778 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 2 weeks from now) |
22 March 2022 | Delivered on: 31 March 2022 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|
31 July 2023 | Change of details for Loch Bidco Limited as a person with significant control on 31 July 2023 (2 pages) |
---|---|
28 June 2023 | Cessation of Joao Vicente Goncalves Rosa as a person with significant control on 28 June 2023 (1 page) |
28 June 2023 | Cessation of Martim Avillez Caldeira as a person with significant control on 28 June 2023 (1 page) |
28 June 2023 | Cessation of James Paget as a person with significant control on 28 June 2023 (1 page) |
28 June 2023 | Notification of Loch Bidco Limited as a person with significant control on 28 June 2023 (1 page) |
10 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
26 January 2023 | Second filing of Confirmation Statement dated 28 April 2022 (4 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
15 November 2022 | Appointment of Mr Martin William Duncanson as a director on 1 November 2022 (2 pages) |
14 November 2022 | Termination of appointment of Mirza Delibegovic as a director on 1 November 2022 (1 page) |
14 November 2022 | Termination of appointment of Jonathan Morley as a director on 1 November 2022 (1 page) |
21 October 2022 | Registered office address changed from , No 2 Lochrin Square, 96 Fountainbridge, Edinburgh, EH3 9QA to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on 21 October 2022 (1 page) |
30 August 2022 | Second filing of Confirmation Statement dated 28 April 2022
|
2 May 2022 | Confirmation statement made on 28 April 2022 with updates (5 pages) |
2 May 2022 | Notification of Joao Vicente Goncalves Rosa as a person with significant control on 28 April 2022 (2 pages) |
2 May 2022 | Notification of Martim Avillez Caldeira as a person with significant control on 28 April 2022 (2 pages) |
2 May 2022 | Notification of James Paget as a person with significant control on 28 April 2022 (2 pages) |
28 April 2022 | Cessation of Loch Bidco Limited as a person with significant control on 27 April 2022 (1 page) |
6 April 2022 | Second filing for the appointment of Mirza Delibegovic as a director (3 pages) |
6 April 2022 | Alterations to floating charge SC2692450001 (115 pages) |
6 April 2022 | Resolutions
|
6 April 2022 | Memorandum and Articles of Association (26 pages) |
5 April 2022 | Appointment of Mirza Delibegovic as a director on 22 March 2022
|
5 April 2022 | Termination of appointment of Jane Rowena Barrett as a secretary on 22 March 2022 (1 page) |
5 April 2022 | Notification of Loch Bidco Limited as a person with significant control on 22 March 2022 (2 pages) |
5 April 2022 | Termination of appointment of Rupert Alexander Lowndes Barrett as a director on 22 March 2022 (1 page) |
5 April 2022 | Cessation of Rupert Alexander Lowndes Barrett as a person with significant control on 22 March 2022 (1 page) |
5 April 2022 | Appointment of Andrew Howe as a director on 22 March 2022 (2 pages) |
5 April 2022 | Appointment of Jonathan Morley as a director on 22 March 2022 (2 pages) |
5 April 2022 | Termination of appointment of Jane Rowena Barrett as a director on 22 March 2022 (1 page) |
31 March 2022 | Registration of charge SC2692450001, created on 22 March 2022 (24 pages) |
3 March 2022 | Second filing of the annual return made up to 14 June 2015 (24 pages) |
3 March 2022 | Second filing of the annual return made up to 14 June 2013 (24 pages) |
3 March 2022 | Annual return made up to 14 June 2009 (10 pages) |
3 March 2022 | Second filing of Confirmation Statement dated 14 June 2017 (4 pages) |
3 March 2022 | Second filing of the annual return made up to 14 June 2011 (24 pages) |
3 March 2022 | Second filing of the annual return made up to 14 June 2012 (24 pages) |
3 March 2022 | Second filing of the annual return made up to 14 June 2010 (24 pages) |
3 March 2022 | Second filing of the annual return made up to 14 June 2016 (24 pages) |
3 March 2022 | Second filing of the annual return made up to 14 June 2014 (24 pages) |
3 March 2022 | Second filing of Confirmation Statement dated 14 June 2019 (4 pages) |
3 March 2022 | Second filing of Confirmation Statement dated 14 June 2018 (4 pages) |
3 March 2022 | Second filing of Confirmation Statement dated 14 June 2020 (4 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
18 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
19 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
15 December 2020 | Resolutions
|
15 December 2020 | Memorandum and Articles of Association (23 pages) |
14 December 2020 | Statement of capital following an allotment of shares on 2 December 2020
|
17 August 2020 | Confirmation statement made on 14 June 2020 with no updates
|
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
10 July 2019 | Confirmation statement made on 14 June 2019 with no updates
|
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 14 June 2018 with no updates
|
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 July 2017 | Notification of Rupert Alexander Barrett as a person with significant control on 12 July 2017 (2 pages) |
13 July 2017 | Notification of Rupert Alexander Barrett as a person with significant control on 12 July 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with no updates
|
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
31 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
29 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders
|
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
13 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders
|
13 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders
|
19 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 28 February 2009 (11 pages) |
18 January 2010 | Total exemption small company accounts made up to 28 February 2009 (11 pages) |
13 October 2009 | Annual return made up to 14 June 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 14 June 2009 with a full list of shareholders (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 28 February 2008 (10 pages) |
19 March 2009 | Total exemption small company accounts made up to 28 February 2008 (10 pages) |
22 August 2008 | Return made up to 14/06/08; no change of members (7 pages) |
22 August 2008 | Return made up to 14/06/08; no change of members (7 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: c/o biggart baillie 7 castle street edinburgh midlothian EH2 3AP (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: c/o biggart baillie, 7 castle street, edinburgh, midlothian EH2 3AP (1 page) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
3 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
3 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
8 May 2007 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
8 May 2007 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
12 July 2006 | Return made up to 14/06/06; full list of members (9 pages) |
12 July 2006 | Return made up to 14/06/06; full list of members (9 pages) |
11 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
11 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
3 April 2006 | Ad 10/02/06--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
3 April 2006 | Ad 10/02/06--------- £ si 99@1=99 £ ic 301/400 (2 pages) |
3 April 2006 | Ad 10/02/06--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
3 April 2006 | Statement of affairs (6 pages) |
3 April 2006 | Ad 10/02/06--------- £ si 1@1=1 £ ic 300/301 (2 pages) |
3 April 2006 | Ad 10/02/06--------- £ si 1@1=1 £ ic 300/301 (2 pages) |
3 April 2006 | Statement of affairs (6 pages) |
3 April 2006 | Ad 10/02/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
3 April 2006 | Ad 10/02/06--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
3 April 2006 | Ad 10/02/06--------- £ si 99@1=99 £ ic 201/300 (2 pages) |
3 April 2006 | Ad 10/02/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
3 April 2006 | Ad 10/02/06--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
3 April 2006 | Ad 10/02/06--------- £ si 99@1=99 £ ic 201/300 (2 pages) |
3 April 2006 | Ad 10/02/06--------- £ si 99@1=99 £ ic 301/400 (2 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New secretary appointed;new director appointed (2 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Memorandum and Articles of Association (7 pages) |
23 December 2005 | New secretary appointed;new director appointed (2 pages) |
23 December 2005 | Memorandum and Articles of Association (7 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Ad 03/12/05--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
23 December 2005 | Ad 03/12/05--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | Ad 03/12/05--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Ad 03/12/05--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Resolutions
|
12 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
12 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: dalmore house, 310 st vincent street, glasgow, strathclyde G2 5QR (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
29 November 2004 | Company name changed dalglen (no. 934) LIMITED\certificate issued on 29/11/04 (2 pages) |
29 November 2004 | Company name changed dalglen (no. 934) LIMITED\certificate issued on 29/11/04 (2 pages) |
14 June 2004 | Incorporation (18 pages) |
14 June 2004 | Incorporation (18 pages) |